Name: | JOHNNIE VITA STUDIOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1975 (49 years ago) |
Date of dissolution: | 26 Apr 2024 |
Entity Number: | 386606 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 19-A PUTNAM AVE, PORT CHESTER, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19-A PUTNAM AVE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
MICHAEL PIERRO | Chief Executive Officer | 19-A PUTNAM AVE, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-05 | 2024-05-07 | Address | 19-A PUTNAM AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
2010-05-05 | 2024-05-07 | Address | 19-A PUTNAM AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2000-04-13 | 2010-05-05 | Address | 63 HOBART AVENUE, PORT CHESTER, NY, 10573, 4325, USA (Type of address: Principal Executive Office) |
2000-04-13 | 2010-05-05 | Address | 6 BOWMAN AVENUE, PORT CHESTER, NY, 10573, 4325, USA (Type of address: Chief Executive Officer) |
2000-04-13 | 2010-05-05 | Address | 6 BONMAN AVENUE, PORT CHESTER, NY, 10573, 4325, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507004193 | 2024-04-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-26 |
120106002830 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
100505002231 | 2010-05-05 | BIENNIAL STATEMENT | 2009-12-01 |
20090821021 | 2009-08-21 | ASSUMED NAME CORP INITIAL FILING | 2009-08-21 |
060130002867 | 2006-01-30 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State